Search icon

DAJO RESTAURANT CORPORATION

Company Details

Entity Name: DAJO RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000081418
FEI/EIN Number 205055849
Address: 7119 STATE ROAD 54, PASCO SQUARE SHOPPING CENTER, NEW PORT RICHEY, FL, 34653, US
Mail Address: 137 SHORE VISTA LANE, GREER, SC, 29651, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WOOLEY DANIEL J Agent 8528 EDGEWATER PLACE BLVD, TAMPA, FL, 33615

President

Name Role Address
WOOLEY DANIEL J President 8528 EDGEWATER PLACE BLVD, TAMPA, FL, 33615

Director

Name Role Address
WOOLEY DANIEL J Director 8528 EDGEWATER PLACE BLVD, TAMPA, FL, 33615
LELLA JOSEPH M Director 8205 MILL CREEK LANE, HUDSON, FL, 34667
WOOLEY BILLIE V Director 137 SHORE VISTA LANE, GREER, SC, 29651

Vice President

Name Role Address
LELLA JOSEPH M Vice President 8205 MILL CREEK LANE, HUDSON, FL, 34667

Secretary

Name Role Address
WOOLEY BILLIE V Secretary 137 SHORE VISTA LANE, GREER, SC, 29651

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-05 7119 STATE ROAD 54, PASCO SQUARE SHOPPING CENTER, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 7119 STATE ROAD 54, PASCO SQUARE SHOPPING CENTER, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-25
Domestic Profit 2006-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State